EASYVIEW (MANCHESTER) LIMITED - PRESTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2018-10-25 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2018-07-25 View Report
Insolvency. Brought down date: 2018-04-15. 2018-05-02 View Report
Insolvency. Brought down date: 2017-04-15. 2017-05-31 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-08-25 View Report
Insolvency. Description: Court order insolvency:court order - removal/ replacement of liquidator. 2016-08-25 View Report
Insolvency. Liquidation voluntary cease to act as liquidator. 2016-08-25 View Report
Insolvency. Brought down date: 2016-04-15. 2016-06-24 View Report
Address. New address: 1 Winckley Court Chapel Street Preston PR1 8BU. Old address: 2 Ferry Road Office Park Ferry Road Preston Lancashire PR2 2YH England. Change date: 2015-05-06. 2015-05-06 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2015-04-30 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2015-04-30 View Report
Resolution. Description: Resolutions. 2015-04-30 View Report
Address. New address: 2 Ferry Road Office Park Ferry Road Preston Lancashire PR2 2YH. Change date: 2015-02-26. Old address: 41 Taunton Road Sale Cheshire M33 5DD. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2014-12-29 View Report
Officers. Termination date: 2014-06-30. Officer name: Desmond Heald. 2014-12-29 View Report
Officers. Termination date: 2014-06-30. Officer name: Desmond Heald. 2014-12-29 View Report
Officers. Termination date: 2014-06-30. Officer name: Alison Heald. 2014-12-29 View Report
Address. New address: 41 Taunton Road Sale Cheshire M33 5DD. Old address: 4Th Avenue the Village Trafford Park Manchester Lancashire M17 1DB. Change date: 2014-07-22. 2014-07-22 View Report
Mortgage. Charge number: 025961170002. 2014-07-21 View Report
Mortgage. Charge number: 025961170003. 2014-07-21 View Report
Change of name. Description: Company name changed projection lighting LIMITED\certificate issued on 09/07/14. 2014-07-09 View Report
Change of name. Change of name notice. 2014-07-09 View Report
Mortgage. Charge number: 1. 2014-07-02 View Report
Capital. Capital return purchase own shares. 2014-07-02 View Report
Officers. Officer name: Joan Stephens. 2014-06-18 View Report
Officers. Officer name: Jeffrey Stephens. 2014-06-18 View Report
Capital. Capital cancellation shares. 2014-06-10 View Report
Resolution. Description: Resolutions. 2014-06-10 View Report
Capital. Capital name of class of shares. 2014-06-03 View Report
Change of constitution. Statement of companys objects. 2014-06-03 View Report
Resolution. Description: Resolutions. 2014-06-03 View Report
Capital. Capital statement capital company with date currency figure. 2014-06-03 View Report
Capital. Description: Statement by directors. 2014-06-03 View Report
Insolvency. Description: Solvency statement dated 28/05/14. 2014-06-03 View Report
Resolution. Description: Resolutions. 2014-06-03 View Report
Resolution. Description: Resolutions. 2014-06-03 View Report
Mortgage. Charge number: 025961170003. 2014-05-09 View Report
Annual return. With made up date full list shareholders. 2014-04-30 View Report
Accounts. Accounts type full. 2013-12-06 View Report
Accounts. Accounts type full. 2013-06-19 View Report
Annual return. With made up date full list shareholders. 2013-05-15 View Report
Mortgage. Charge number: 025961170002. 2013-04-19 View Report
Capital. Capital allotment shares. 2012-09-07 View Report
Resolution. Description: Resolutions. 2012-08-22 View Report
Accounts. Accounts type full. 2012-05-03 View Report
Annual return. With made up date full list shareholders. 2012-04-30 View Report
Accounts. Accounts type total exemption small. 2011-04-30 View Report
Annual return. With made up date full list shareholders. 2011-04-18 View Report
Officers. Officer name: Alison Heald. Change date: 2011-03-27. 2011-04-18 View Report
Annual return. With made up date full list shareholders. 2010-05-14 View Report